Search icon

BROADPEAK PARTNERS, INC.

Company Details

Name: BROADPEAK PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919949
ZIP code: 10016
County: New York
Place of Formation: Nevada
Address: 20 PARK AVE 14F, NEW YORK, NY, United States, 10016
Principal Address: 20 Park Ave 1400F, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADPEAK PARTNERS, INC. 401(K) PLAN 2022 208540432 2023-05-26 BROADPEAK PARTNERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-22
Business code 511210
Sponsor’s telephone number 9177144615
Plan sponsor’s address 118 E 28TH ST, SUITE 208, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
BROADPEAK PARTNERS, INC. 401(K) PLAN 2021 208540432 2022-05-19 BROADPEAK PARTNERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-22
Business code 511210
Sponsor’s telephone number 9177144615
Plan sponsor’s address 118 E 28TH ST, SUITE 208, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
BROADPEAK PARTNERS, INC. 401(K) PLAN 2020 208540432 2021-07-16 BROADPEAK PARTNERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-22
Business code 511210
Sponsor’s telephone number 9177144615
Plan sponsor’s address 118 E 28TH ST, SUITE 208, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
BROADPEAK PARTNERS, INC. 401(K) PLAN 2019 208540432 2020-06-23 BROADPEAK PARTNERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-22
Business code 511210
Sponsor’s telephone number 9177144615
Plan sponsor’s address 118 E 28TH ST, SUITE 208, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
BROADPEAK PARTNERS, INC. 401(K) PLAN 2018 208540432 2019-07-24 BROADPEAK PARTNERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-22
Business code 511210
Sponsor’s telephone number 9177144615
Plan sponsor’s address 118 E 28TH ST, SUITE 208, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
GORDON ALLOTT DOS Process Agent 20 PARK AVE 14F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GORDON ALLOTT Chief Executive Officer 20 PARK AVENUE 1400 F, NEW YORK, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-03-28 2023-08-15 Address 20 PARK AVE 15F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001921 2023-08-15 BIENNIAL STATEMENT 2022-03-01
160328000419 2016-03-28 APPLICATION OF AUTHORITY 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118318504 2021-03-02 0202 PPP 118 E 28th St Rm 208, New York, NY, 10016-8443
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304325
Loan Approval Amount (current) 304325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8443
Project Congressional District NY-12
Number of Employees 17
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306934.59
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State